INFORMATION TOWER SOLUTIONS (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

10/02/2310 February 2023 Appointment of Mr David Charles Melvill as a director on 2023-01-01

View Document

11/01/2311 January 2023 Amended total exemption full accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/11/215 November 2021 Director's details changed for Mrs Alexa Margaret Reynolds on 2021-07-31

View Document

05/11/215 November 2021 Director's details changed for Mr Brendan Carl Stramrood on 2021-07-31

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXA MARGARET REYNOLDS / 12/01/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN CARL STRAMROOD / 12/01/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXA MARGARET REYNOLDS / 12/01/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR BRENDAN CARL STRAMROOD / 12/01/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MRS ALEXA MARGARET REYNOLDS / 12/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXA MARGARET REYNOLDS / 08/03/2017

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN CARL STRAMROOD / 08/03/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXA MARGARET REYNOLDS / 12/01/2016

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN CARL STRAMROOD / 12/01/2016

View Document

19/02/1619 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR HILTON WADE

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MRS ALEXA MARGARET REYNOLDS

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MR BRENDAN CARL STRAMROOD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company